UKBizDB.co.uk

ALDEM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aldem Limited. The company was founded 5 years ago and was given the registration number 11475816. The firm's registered office is in LONDON. You can find them at 293 Northfield Avenue, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ALDEM LIMITED
Company Number:11475816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:293 Northfield Avenue, London, United Kingdom, W5 4XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
278, Langham Road, London, England, N15 3NP

Director31 August 2020Active
293, Northfield Avenue, Ealing, London, United Kingdom, W5 4XB

Secretary20 July 2018Active
44a, Carisbrooke High Street, Isle Of Wight, Newport, United Kingdom, PO33 1NR

Secretary15 July 2019Active
16, Malvern Road, London, England, N17 9HH

Director15 July 2019Active
293, Northfield Avenue, London, United Kingdom, W5 4XB

Director20 July 2018Active

People with Significant Control

Ergin Altun
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:293, Northfield Avenue, Ealing, England, W5 4XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Habib Altun
Notified on:20 July 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:293, Northfield Avenue, London, United Kingdom, W5 4XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ali Demirci
Notified on:20 July 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:293, Northfield Avenue, London, United Kingdom, W5 4XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Habib Altun
Notified on:20 July 2018
Status:Active
Date of birth:July 1980
Nationality:Turkish
Country of residence:United Kingdom
Address:293, Northfield Avenue, London, United Kingdom, W5 4XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ali Demirci
Notified on:20 July 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:278, Langham Road, London, England, N15 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-23Address

Change registered office address company with date old address new address.

Download
2021-10-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Officers

Appoint person director company with name date.

Download
2020-09-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-12Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.